Whangarei Flooring Design Limited, a registered company, was launched on 17 Feb 2004. 9429035581055 is the number it was issued. "Floor covering retailing" (business classification G421220) is how the company has been classified. This company has been supervised by 1 director, named Afnan Ivan Assadi - an active director whose contract began on 17 Feb 2004.
Last updated on 09 Jun 2025, the BizDb data contains detailed information about 2 addresses the company uses, namely: 109 Millington Road, Rd 9, Whangarei, 0179 (registered address),
109 Millington Road, Rd 9, Whangarei, 0179 (service address),
149 Lowes Road, Rolleston, Rolleston, 7614 (physical address).
Whangarei Flooring Design Limited had been using 149 Lowes Road, Rolleston, Rolleston as their registered address up to 19 Jun 2024.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 90 shares (90%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10 shares (10%).
Previous addresses
Address #1: 149 Lowes Road, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 06 Apr 2022 to 19 Jun 2024
Address #2: 149 Lowes Road, Rolleston, Rolleston, 7614 New Zealand
Service address used from 30 Jun 2021 to 19 Jun 2024
Address #3: 630 Hoskyns Road, Rd 5, West Melton, 7675 New Zealand
Registered address used from 04 Dec 2020 to 06 Apr 2022
Address #4: 630 Hoskyns Road, Rd 5, West Melton, 7675 New Zealand
Physical address used from 04 Dec 2020 to 30 Jun 2021
Address #5: Unit 22 150 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand
Physical & registered address used from 01 Jun 2018 to 04 Dec 2020
Address #6: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 31 May 2016 to 01 Jun 2018
Address #7: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 10 Jun 2015 to 31 May 2016
Address #8: Paul Bendall & Associates Ltd, 95 Montreal Street, Christchurch, 8023 New Zealand
Registered & physical address used from 21 Oct 2011 to 10 Jun 2015
Address #9: The Offices Of James Lau And Associates, 39 Thackeray Street, Hamilton New Zealand
Registered & physical address used from 08 Jun 2005 to 21 Oct 2011
Address #10: Is Cleaning Limited, 9 Bonito Place, Glenfield - Auckland
Physical & registered address used from 17 Feb 2004 to 08 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 90 | |||
| Individual | Assadi, Afnan Ivan |
Rd 9 Whangarei 0179 New Zealand |
17 Feb 2004 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Assadi, Safia |
Rd 9 Whangarei 0179 New Zealand |
15 Sep 2014 - |
Afnan Ivan Assadi - Director
Appointment date: 17 Feb 2004
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 20 Jul 2024
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 13 Apr 2022
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 20 May 2016
Stratos Global Limited
Suite 1, 95 Montreal Street
Asia Harvest Trust
C/o Paul Bendall & Associates Ltd
Southern Tile Warehouse Limited
102 Montreal Street
Dores For Floors Limited
102 Montreal Street
Dore Investments Limited
102 Montreal Street
Dore Properties Limited
102 Montreal Street
Canterbury Carpet Company Limited
33 Rosewarne Street
Carpet Kingdom Limited
Accounting Solutions Limited
David Watkins Flooring Limited
L3, 134 Oxford Terrace
Eulux Flooring Limited
69 Gasson St
Nicholls Syndicate Limited
Level 1, 79 Cambridge Street
The Flooring Warehouse Limited
Pricewaterhousecoopers